- Company Overview for GLOBAL BID SOLUTIONS LTD (09079853)
- Filing history for GLOBAL BID SOLUTIONS LTD (09079853)
- People for GLOBAL BID SOLUTIONS LTD (09079853)
- More for GLOBAL BID SOLUTIONS LTD (09079853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 May 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 30 April 2024 | |
13 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
13 May 2022 | PSC07 | Cessation of Samsuddin Adam as a person with significant control on 1 July 2021 | |
13 May 2022 | PSC01 | Notification of Nasim Mohmed Musa Adam as a person with significant control on 1 July 2021 | |
13 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Samsuddin Adam as a person with significant control on 1 July 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 May 2016 | AD01 | Registered office address changed from 15 Meadowfield Fulwood Preston PR2 9RE to 32 Manor Avenue Fulwood Preston Lancashire PR2 8DN on 11 May 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Samsuddin Adam on 5 June 2015 |